Company NameA. Gordon & Company Limited
Company StatusDissolved
Company NumberSC030954
CategoryPrivate Limited Company
Incorporation Date22 July 1955(68 years, 8 months ago)
Dissolution Date8 January 2019 (5 years, 2 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMrs Georgina McDonald
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration30 years (closed 08 January 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence AddressHill Of Forrest
Rathen
Fraserburgh
Aberdeenshire
AB43 5UN
Scotland
Director NameMr Robert McDonald
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration30 years (closed 08 January 2019)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence Address3 Middleburgh Road
Fraserburgh
Aberdeenshire
AB43 5SG
Scotland
Director NameMrs Marilyn Duff
Date of BirthMay 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(47 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 08 January 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence Address24 Damfield Road
Fraserburgh
Aberdeenshire
AB43 9SJ
Scotland
Director NameMrs Jeanette Henderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2003(47 years, 8 months after company formation)
Appointment Duration15 years, 9 months (closed 08 January 2019)
RoleHousewife
Country of ResidenceScotland
Correspondence Address42 Strichen Road
Fraserburgh
Aberdeenshire
AB43 9QZ
Scotland
Director NameMr Ian McDonald
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed06 April 2003(47 years, 9 months after company formation)
Appointment Duration15 years, 9 months (closed 08 January 2019)
RoleOil Rig Supervisor
Country of ResidenceScotland
Correspondence AddressSt. Margarets
Station Road
Lonmay, Fraserburgh
Aberdeenshire
AB43 8TY
Scotland
Secretary NameBrown & McRae (Corporation)
StatusClosed
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration30 years (closed 08 January 2019)
Correspondence AddressAnderson House 9-11 Frithside Street
Fraserburgh
Aberdeenshire
AB43 9AB
Scotland
Director NameBradley Borland
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration20 years, 2 months (resigned 28 February 2009)
RoleTimber Merchant
Correspondence AddressUpper Muirhall Road
Kinfauns
Perth
Ph2 7
Director NameIan Chalmers
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration4 years, 12 months (resigned 29 December 1993)
RoleGeneral Merchant
Correspondence Address3 Cairnstone Cottages
Memsie
Director NameMrs Robert McDonald
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1988(33 years, 5 months after company formation)
Appointment Duration28 years, 8 months (resigned 01 September 2017)
RoleTimber Merchant
Country of ResidenceScotland
Correspondence AddressHill Of Forrest
Rathen
Fraserburgh
Aberdeenshire
AB43 5UN
Scotland
Director NameMrs Carol Summers
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(47 years, 8 months after company formation)
Appointment Duration10 years (resigned 17 April 2013)
RoleHousewife
Country of ResidenceScotland
Correspondence Address31 Barrasgate Road
Fraserburgh
Aberdeenshire
AB43 9DQ
Scotland

Contact

Telephone01346 513297
Telephone regionFraserburgh

Location

Registered Address3 Middleburgh Road
Fraserburgh
Aberdeenshire
AB43 9SG
Scotland
ConstituencyBanff and Buchan
WardFraserburgh and District

Shareholders

2k at £1Robert McDonald Jnr
21.94%
Ordinary
1.8k at £1Mrs Jeanette Henderson
19.44%
Ordinary
1.8k at £1Mrs Marilyn Duff
19.44%
Ordinary
1.8k at £1William Summers
19.44%
Ordinary
1.7k at £1Mrs Dorothy McDonald
19.43%
Ordinary
12 at £1Mrs Georgina McDonald
0.13%
Ordinary
12 at £1Robert McDonald Snr
0.13%
Ordinary
1 at £1Bradley Borland
0.01%
Ordinary
1 at £1Ian McDonald
0.01%
Ordinary

Financials

Year2014
Net Worth£287,769
Cash£34,920
Current Liabilities£1,460

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Charges

22 January 1980Delivered on: 6 February 1980
Satisfied on: 21 October 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
21 January 1965Delivered on: 1 February 1965
Satisfied on: 21 October 2009
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Bond of cash credit & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied

Filing History

16 November 2017Termination of appointment of Robert Mcdonald as a director on 1 September 2017 (1 page)
7 September 2017Micro company accounts made up to 31 March 2017 (3 pages)
6 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 9,000
(11 pages)
3 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 9,000
(11 pages)
10 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 9,000
(11 pages)
16 January 2014Termination of appointment of Carol Summers as a director (1 page)
10 June 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (12 pages)
29 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (12 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (12 pages)
18 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (11 pages)
15 January 2010Director's details changed for Robert Mcdonald on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Ian Mcdonald on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Robert Mcdonald on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Jeanette Henderson on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Carol Summers on 31 December 2009 (2 pages)
15 January 2010Director's details changed for Marilyn Duff on 31 December 2009 (2 pages)
15 January 2010Secretary's details changed for Brown & Mcrae on 31 December 2009 (2 pages)
29 December 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 December 2009Register inspection address has been changed from Anderson House 9-11 Frithside Street Fraserburgh Aberdeenshire AB43 9AB Scotland (1 page)
1 December 2009Register(s) moved to registered inspection location (1 page)
30 November 2009Registered office address changed from 14/16 Barrasgate Road Fraserburgh AB4 5DQ on 30 November 2009 (2 pages)
30 November 2009Register inspection address has been changed (1 page)
23 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 2 (3 pages)
23 October 2009Statement of satisfaction in full or in part of a floating charge /full /charge no 1 (3 pages)
26 March 2009Appointment terminated director bradley borland (1 page)
3 February 2009Return made up to 31/12/08; full list of members (8 pages)
28 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
27 March 2008Return made up to 31/12/07; full list of members (8 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
29 January 2007Return made up to 31/12/06; full list of members (12 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (9 pages)
24 January 2006Return made up to 31/12/05; full list of members (12 pages)
14 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (12 pages)
27 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
29 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
29 April 2004Memorandum and Articles of Association (3 pages)
10 January 2004Return made up to 31/12/03; full list of members (12 pages)
10 December 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
14 May 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
29 January 2003Return made up to 31/12/02; full list of members (10 pages)
10 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
11 January 2002Return made up to 31/12/01; full list of members (9 pages)
18 December 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2001Return made up to 31/12/00; full list of members (9 pages)
10 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (9 pages)
28 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 January 1999Return made up to 31/12/98; no change of members (4 pages)
15 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
22 January 1998Return made up to 31/12/97; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 31 March 1997 (8 pages)
22 January 1997Return made up to 31/12/96; no change of members (4 pages)
9 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 January 1996Return made up to 31/12/95; no change of members (4 pages)
29 November 1995Full accounts made up to 31 March 1995 (6 pages)
22 July 1955Incorporation (12 pages)